GREENDAY PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 9HB

Company number 05484939
Status Active
Incorporation Date 20 June 2005
Company Type Private Limited Company
Address 6 HIGHFIELD GARDENS, LONDON, NW11 9HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of GREENDAY PROPERTIES LIMITED are www.greendayproperties.co.uk, and www.greenday-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.5 miles; to Brentford Rail Station is 7.6 miles; to Barnes Bridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenday Properties Limited is a Private Limited Company. The company registration number is 05484939. Greenday Properties Limited has been working since 20 June 2005. The present status of the company is Active. The registered address of Greenday Properties Limited is 6 Highfield Gardens London Nw11 9hb. . DANSKY, Zehava is a Secretary of the company. DANSKY, Moses Eliezer is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DANSKY, John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DANSKY, Zehava
Appointed Date: 20 June 2005

Director
DANSKY, Moses Eliezer
Appointed Date: 20 June 2005
44 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

Director
DANSKY, John
Resigned: 23 May 2010
Appointed Date: 20 June 2005
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2005
Appointed Date: 20 June 2005

GREENDAY PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
12 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100

30 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 35 more events
09 Feb 2006
Location of register of members
09 Feb 2006
Registered office changed on 09/02/06 from: unit 1 bamburgh court team valley trading estate gateshead tyne & wear NE11 0TX
20 Jun 2005
Secretary resigned
20 Jun 2005
Director resigned
20 Jun 2005
Incorporation

GREENDAY PROPERTIES LIMITED Charges

28 November 2008
Legal charge
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 43 stepney street llanelli f/h t/no WA516530 by way of…
2 February 2007
Legal charge
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 195 uppingham road, leicester, t/no LT360946. By way of…
29 September 2006
Legal charge
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hazelwood house croft road crowborough east sussex. By way…
11 August 2006
Legal charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 stepney street llanells t/no WA516530. By way of fixed…
28 July 2006
Mortgage
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Charge over beneficial interest 90/90A brent street, london.
28 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90/90A brent street london t/no AGL76042. By way of fixed…
3 July 2006
Legal charge
Delivered: 12 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 9 church street ventnor isle of wight. By…
26 May 2006
Legal charge
Delivered: 3 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17-21 cowell street llanelli and 23 cowell street llanelli…
12 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1101-1103 warwick road birmingham. By way of fixed charge…
24 March 2006
Debenture
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2006
Standard security which was presented for registration in scotland on the 07TH april 2006 and
Delivered: 22 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises k/a 491-493 duke street glasgow t/n GLA57516.